MORGAN BETON AND MONIERBAU LIMITED
Company number SC129845
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
12 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
23 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Jonathan Paul Gott on 13 June 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Jonathan Paul Gott on 7 April 2017 | |
17 Oct 2016 | RP04AP01 | Second filing for the appointment of Friedrich Neureiter as a director | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Sep 2016 | AP01 |
Appointment of Friedrich Neureiter as a director on 1 August 2016
|
|
12 Sep 2016 | AP01 | Appointment of Mr Sidney Christopher John Harris as a director on 1 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Josef Arnold Arnold as a director on 1 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 May 2016 | CH01 | Director's details changed for Manfred Krapf on 10 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 | |
10 May 2016 | CH03 | Secretary's details changed for Ms Clare Sheridan on 10 May 2016 | |
15 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Josef Arnold Arnold on 15 June 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Manfred Krapf on 15 June 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |